Company NameHi-Tec Welding And Fabrication Services Limited
DirectorsMike Heinrich Payne and David Webster
Company StatusActive
Company Number03719580
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mike Heinrich Payne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(24 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62-66 Bermondsey Street
London
SE1 3UD
Director NameMr David Webster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(24 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Bermondsey Street
London
SE1 3UD
Director NameMr Malcolm David Goodhand
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleEngineeer
Country of ResidenceEngland
Correspondence Address53 Harbour Hill Road
Poole
Dorset
BH15 3PY
Director NameMr Paul Edward Horlock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDumble Dores Flowers Drove
Lytchett Matravers
Poole
Dorset
BH16 6BX
Secretary NameMr Malcolm David Goodhand
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleEngineeer
Country of ResidenceEngland
Correspondence Address53 Harbour Hill Road
Poole
Dorset
BH15 3PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehi-tec-welding.co.uk
Email address[email protected]
Telephone01202 870660
Telephone regionBournemouth

Location

Registered Address62-66 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Malcolm David Goodhand
50.00%
Ordinary
50 at £1Paul Edward Horlock
50.00%
Ordinary

Financials

Year2014
Net Worth£161,112
Cash£83,960
Current Liabilities£248,771

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

15 January 2013Delivered on: 19 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 February 2021Satisfaction of charge 1 in full (1 page)
24 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 September 2019Registered office address changed from 23 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RP England to 19 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RL on 19 September 2019 (1 page)
20 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 March 2019Register inspection address has been changed to C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH (1 page)
14 March 2019Register(s) moved to registered inspection location C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH (1 page)
13 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
18 January 2017Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown BH21 7UH to 23 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RP on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown BH21 7UH to 23 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RP on 18 January 2017 (1 page)
26 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 March 2012Registered office address changed from Office a 16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 21 March 2012 (1 page)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from Office a 16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 21 March 2012 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Paul Edward Horlock on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Malcolm David Goodhand on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Paul Edward Horlock on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Paul Edward Horlock on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Malcolm David Goodhand on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Malcolm David Goodhand on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 March 2009Director and secretary's change of particulars / malcolm goodhand / 31/10/2008 (2 pages)
24 March 2009Return made up to 25/02/09; full list of members (4 pages)
24 March 2009Director and secretary's change of particulars / malcolm goodhand / 31/10/2008 (2 pages)
24 March 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 April 2008Return made up to 25/02/08; full list of members (4 pages)
16 April 2008Return made up to 25/02/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Registered office changed on 23/07/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (1 page)
23 July 2007Registered office changed on 23/07/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (1 page)
20 March 2007Return made up to 25/02/07; full list of members (2 pages)
20 March 2007Return made up to 25/02/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 March 2006Return made up to 25/02/06; full list of members (7 pages)
27 March 2006Return made up to 25/02/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 March 2005Return made up to 25/02/05; full list of members (7 pages)
31 March 2005Return made up to 25/02/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
5 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
24 March 2004Return made up to 25/02/04; full list of members (7 pages)
24 March 2004Return made up to 25/02/04; full list of members (7 pages)
17 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 March 2003Return made up to 25/02/03; full list of members (7 pages)
20 March 2003Return made up to 25/02/03; full list of members (7 pages)
20 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (12 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (12 pages)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
8 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 December 2000Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page)
14 December 2000Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page)
8 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 February 1999Incorporation (17 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999Incorporation (17 pages)